BIO-COPE HEALTH PRODUCTS (CANADA) INC. is a business entity registered at Corporations Canada, with entity identifier is 6897363. The registration start date is December 28, 2007. The current status is Dissolved.
Corporation ID | 6897363 |
Business Number | 854095692 |
Corporation Name | BIO-COPE HEALTH PRODUCTS (CANADA) INC. |
Registered Office Address |
4168 Finch Ave. East Unit G59 Toronto ON M1S 5H6 |
Incorporation Date | 2007-12-28 |
Dissolution Date | 2017-10-24 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
MARY FENG TAO WANG | 4168 FINCH AVE. EAST, UNIT G59, TORONTO ON M1S 5H6, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2007-12-28 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2007-12-28 | current | 4168 Finch Ave. East, Unit G59, Toronto, ON M1S 5H6 |
Name | 2007-12-28 | current | BIO-COPE HEALTH PRODUCTS (CANADA) INC. |
Status | 2017-10-24 | current | Dissolved / Dissoute |
Status | 2017-05-27 | 2017-10-24 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 2015-07-22 | 2017-05-27 | Active / Actif |
Status | 2011-09-20 | 2015-07-22 | Dissolved / Dissoute |
Status | 2011-04-20 | 2011-09-20 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 2007-12-28 | 2011-04-20 | Active / Actif |
Date | Activity | Details |
---|---|---|
2017-10-24 | Dissolution | Section: 212 |
2015-07-22 | Revival / Reconstitution | |
2011-09-20 | Dissolution | Section: 212 |
2007-12-28 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2014 | 2015-07-17 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2013 | 2015-07-17 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Dia-cope Inc. | 4168 Finch Ave. East, Unit #g75, Toronto, ON M1S 5H6 | 2005-11-28 |
Corporation Name | Office Address | Incorporation |
---|---|---|
12286050 Canada Inc. | 4168, Finch Ave E, Scarborough, ON M1S 5H6 | 2020-08-21 |
11953320 Canada Inc. | Ph17-4168 Finch Ave East, Scarborough, ON M1S 5H6 | 2020-03-10 |
Canada Elon Integrated Labor Dispatch Service Center Inc. | Unit G29-4168 Finch Ave E, Scarborough, ON M1S 5H6 | 2019-12-18 |
11398989 Canada Inc. | G29-4168 Finch Ave. East, Scarborough, ON M1S 5H6 | 2019-05-08 |
11061968 Canada Inc. | Ph66-4168 Finch Avenue East, Toronto, ON M1S 5H6 | 2018-10-25 |
Novel Panda Learning Centre Inc. | 325-4168 Finch Ave East, Toronto, ON M1S 5H6 | 2018-10-18 |
Springwind Immigration Consulting Services Inc. | 4168 Finch Ave. East, Suite Ph23, Scarborough, ON M1S 5H6 | 2018-09-14 |
Mingzhen International Group Ltd. | 4168 Finch Ave E Unit G73, Toronto, ON M1S 5H6 | 2018-03-20 |
10612090 Canada Inc. | Ph66-4168 Finch Ave. East, Toronto, ON M1S 5H6 | 2018-02-01 |
Qi Global Group Inc. | 325-4168 Finch Avenue East, Toronto, ON M1S 5H6 | 2018-01-02 |
Find all corporations in postal code M1S 5H6 |
Name | Address |
---|---|
MARY FENG TAO WANG | 4168 FINCH AVE. EAST, UNIT G59, TORONTO ON M1S 5H6, Canada |
City | TORONTO |
Post Code | M1S 5H6 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Les Gestions Cope Ltee | 12 Rue Cote, St. Mathias, QC G0L 1G0 | 1976-11-01 |
Ds Health Products (canada) Inc. | 5-110 Riviera Dr, Markham, ON L3R 5M1 | 2012-08-16 |
Canada Health Products Inc. | 3280 Ridgeleigh Heights, Mississauga, ON L5M 6R9 | 2013-06-24 |
Peace Canada Health Products Inc. | 69b - 398 Ferrier Street, Markham, ON L3R 2Z5 | 2014-04-18 |
St. Laurent (canada) Health Products Inc. | 71 Willow Street, Ottawa, ON K1R 6V9 | 2013-03-14 |
3565866 Canada Inc. | 20 Cope Drive, Kanata, ON K2M 2V8 | 1998-12-10 |
3565262 Canada Inc. | 20 Cope Drive, Kanata, ON K2M 2V8 | 1998-12-10 |
10393894 Canada Inc. | 101 Cope Street, Hamilton, ON L8H 5B1 | 2017-09-05 |
Kim's Health Products (canada) Ltd. | 2411 4th Street Nw, Suite 205, Calgary, AB T2M 2Z8 | 1984-08-10 |
Bevbern Health Products Canada Inc. | 21 Howland Avenue, Toronto, ON M5R 3B2 | 1988-11-10 |
Please provide details on BIO-COPE HEALTH PRODUCTS (CANADA) INC. by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.
Register Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |